Search icon

BRIGGSON 401 LEASING, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: BRIGGSON 401 LEASING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 24 Oct 2011
Business ALEI: 1052029
Annual report due: 31 Mar 2025
Business address: 403 GREENWICH AVENUE, GREENWICH, CT, 06830, United States
Mailing address: 403 GREENWICH AVENUE, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: briggs.brian@att.net

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
BRIAN S. BRIGGS Officer 403 GREENWICH AVENUE, GREENWICH, CT, 06830, United States 8 QUAKER RIDGE ROAD, SHERMAN, CT, 06874, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Brian Briggs Agent 403 GREENWICH AVENUE, GREENWICH, CT, 06830, United States 403 GREENWICH AVENUE, GREENWICH, CT, 06830, United States +1 203-536-9911 briggs.brian@att.net 8 Quaker Ridge Rd, Sherman, CT, 06784-1226, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012300192 2024-01-13 - Annual Report Annual Report -
BF-0010882392 2023-07-28 - Annual Report Annual Report -
BF-0009878932 2023-07-28 - Annual Report Annual Report -
BF-0011429615 2023-07-28 - Annual Report Annual Report -
BF-0009109859 2023-07-28 - Annual Report Annual Report 2020
BF-0011893563 2023-07-21 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006637874 2019-09-05 - Annual Report Annual Report 2019
0006637870 2019-09-05 - Annual Report Annual Report 2018
0006637867 2019-09-05 - Annual Report Annual Report 2017
0005802916 2017-03-28 - Annual Report Annual Report 2014
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information